MECHATRONIC (CONSULTING) LIMITED
FURNESS VALE 03395091 LIMITED MECHATRONIC LIMITED FAULTFIND LIMITED

Hellopages » Derbyshire » High Peak » SK23 7SW

Company number 03395091
Status Active
Incorporation Date 30 June 1997
Company Type Private Limited Company
Address AVANTI CONVEYORS LIMITED, CALICO HOUSE, CALICO LANE, FURNESS VALE, SK23 7SW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Company name changed 03395091 LIMITED\certificate issued on 04/10/15 CONNOT ‐ Change of name notice . The most likely internet sites of MECHATRONIC (CONSULTING) LIMITED are www.mechatronicconsulting.co.uk, and www.mechatronic-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Chapel-en-le-Frith Rail Station is 4.1 miles; to Buxton Rail Station is 7.1 miles; to Guide Bridge Rail Station is 9.9 miles; to Ashton-under-Lyne Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mechatronic Consulting Limited is a Private Limited Company. The company registration number is 03395091. Mechatronic Consulting Limited has been working since 30 June 1997. The present status of the company is Active. The registered address of Mechatronic Consulting Limited is Avanti Conveyors Limited Calico House Calico Lane Furness Vale Sk23 7sw. . MANDER, Simon John is a Secretary of the company. MANDER, Keith Anthony is a Director of the company. MANDER, Simon John is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director SHARP, Peter James has been resigned. Director SMITH, Russell Wayne has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MANDER, Simon John
Appointed Date: 01 August 1997

Director
MANDER, Keith Anthony
Appointed Date: 13 October 1997
77 years old

Director
MANDER, Simon John
Appointed Date: 01 August 1997
54 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 01 August 1997
Appointed Date: 30 June 1997

Director
SHARP, Peter James
Resigned: 30 September 2007
Appointed Date: 13 October 1997
62 years old

Director
SMITH, Russell Wayne
Resigned: 24 February 1999
Appointed Date: 01 August 1997
54 years old

Director
BONUSWORTH LIMITED
Resigned: 01 August 1997
Appointed Date: 30 June 1997

MECHATRONIC (CONSULTING) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 29 December 2015
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

04 Oct 2015
Company name changed 03395091 LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice

07 Sep 2015
Total exemption small company accounts made up to 29 December 2014
07 Sep 2015
Total exemption small company accounts made up to 29 December 2013
...
... and 58 more events
22 Aug 1997
Registered office changed on 22/08/97 from: regis house 134 percival road, enfield, middlesex EN1 1QU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 1997
Registered office changed on 22/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU
13 Aug 1997
Memorandum and Articles of Association
13 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1997
Incorporation

MECHATRONIC (CONSULTING) LIMITED Charges

20 October 1997
Debenture
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…